Company NameProjectplan Limited
Company StatusDissolved
Company Number01611223
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Charles Fischer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 13 September 2005)
RoleBuilder
Correspondence Address1 Ambleside Close
Beechwood
Runcorn
Cheshire
WA7 2RT
Director NameMr Julian James Stevens
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 13 September 2005)
RoleChartered Quantity Surveyor
Correspondence AddressThe Quillet
Puddington Lane
Burton
South Wirral
L65
Secretary NameThomas Charles Fischer
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address1 Ambleside Close
Beechwood
Runcorn
Cheshire
WA7 2RT

Location

Registered AddressThird Floor
Peter House
St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£908,381
Gross Profit£190,524
Net Worth£4,540
Cash£81,020
Current Liabilities£191,618

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2001Order of court - dissolution void (3 pages)
21 March 2000Dissolved (1 page)
21 December 1999Liquidators statement of receipts and payments (5 pages)
21 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Statement of affairs (7 pages)
10 July 1998Registered office changed on 10/07/98 from: keswick house, 24 duke street garston liverpool merseyside L19 2LT (1 page)
28 April 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Full accounts made up to 31 January 1995 (11 pages)
19 April 1995Return made up to 31/12/94; no change of members (4 pages)